Company NameAuto Trade Centres Limited
DirectorsJohn Lawson Brown and Frederick Anthony Kumah
Company StatusDissolved
Company Number02979381
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NamesGlenbury Properties Limited and Auto Traders Centres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Lawson Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Secretary NameJune Elizabeth Lawson Brown
NationalityBritish
StatusCurrent
Appointed01 July 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressThe Brew House Hill Top Hall Farm
Pannal
Harrogate
North Yorkshire
HG3 1PA
Director NameMr Frederick Anthony Kumah
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hurst Meadow
Rochdale
Lancashire
OL16 4QP
Secretary NameJulie Gill
NationalityBritish
StatusResigned
Appointed02 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 January 1996)
RoleCompany Director
Correspondence Address410 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0QW
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 March 1996)
RolePartnership Sec
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameJohn David Gilbert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 1998)
RoleCompany Director
Correspondence Address2 Belmont Avenue
Forest Moor Road
Knaresborough
North Yorkshire
HG5 8JR
Secretary NameJohn David Gilbert
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence Address5 Eastville Terrace
Harrogate
North Yorkshire
HG1 3HJ
Director NameCarlo Nernazza
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleGeneral Manager
Correspondence AddressCornerways
Whiteley Crescent
Wigan
Lancashire
WN1 2QS
Secretary NameJoanne Elizabeth Farmer
NationalityBritish
StatusResigned
Appointed08 June 1996(1 year, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 July 1996)
RoleCompany Director
Correspondence Address22 Chatsworth Drive
Wethwrby
Leeds
West Yorkshire
LS22 6XY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,413
Current Liabilities£786,383

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 December 2001Dissolved (1 page)
25 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (1 page)
18 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (6 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
11 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1999Statement of affairs (10 pages)
11 January 1999Appointment of a voluntary liquidator (2 pages)
21 December 1998Nc inc already adjusted 01/08/98 (1 page)
21 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1998Ad 01/08/98--------- £ si 287000@1=287000 £ ic 50000/337000 (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
9 November 1998Ad 26/06/97--------- £ si 40000@1 (2 pages)
27 October 1998£ nc 10000/100000 26/06/97 (1 page)
27 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1998Director resigned (1 page)
29 September 1998Particulars of mortgage/charge (7 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Particulars of mortgage/charge (5 pages)
24 November 1997Return made up to 14/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
19 August 1997Particulars of mortgage/charge (7 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 January 1997New director appointed (2 pages)
5 November 1996Return made up to 14/10/96; full list of members (6 pages)
5 November 1996Secretary resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
29 August 1996Company name changed auto traders centres LIMITED\certificate issued on 29/08/96 (2 pages)
22 August 1996Company name changed glenbury properties LIMITED\certificate issued on 23/08/96 (2 pages)
11 July 1996New secretary appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: hill top hall pannal harrogate HG3 1PA (1 page)
28 May 1996Ad 14/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Accounting reference date shortened from 31/10 to 30/09 (1 page)
19 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Registered office changed on 15/03/96 from: 33 george street wakefield yorkshire WF1 1LX (1 page)
15 March 1996Secretary resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed (2 pages)